Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHID BIOENERGY GROUP LIMITED
Company Information for

ORCHID BIOENERGY GROUP LIMITED

PX HOUSE WESTPOINT ROAD, THORNABY, STOCKTON-ON-TEES, TS17 6BF,
Company Registration Number
06544458
Private Limited Company
Active

Company Overview

About Orchid Bioenergy Group Ltd
ORCHID BIOENERGY GROUP LIMITED was founded on 2008-03-26 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Orchid Bioenergy Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORCHID BIOENERGY GROUP LIMITED
 
Legal Registered Office
PX HOUSE WESTPOINT ROAD
THORNABY
STOCKTON-ON-TEES
TS17 6BF
Other companies in PR7
 
Filing Information
Company Number 06544458
Company ID Number 06544458
Date formed 2008-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 08:58:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHID BIOENERGY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORCHID BIOENERGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PETER SIMON
Company Secretary 2008-04-04
PAUL ANTHONY FITTON
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL RAYMOND REVERS
Director 2008-03-26 2017-01-06
MARK BISSO
Director 2014-07-17 2015-03-17
CHRISTOPHER JAMES PICOTTE
Director 2008-03-26 2014-07-17
STEPHEN NICHOLAS WHATMORE
Director 2008-04-04 2013-01-16
JOHN ALLAN TISDALE
Company Secretary 2008-03-26 2008-04-04
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-03-26 2008-03-26
INSTANT COMPANIES LIMITED
Director 2008-03-26 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PETER SIMON FAIRPORT PROCESS EQUIPMENT LIMITED Company Secretary 2009-08-12 CURRENT 2009-08-12 Active
EDWARD PETER SIMON CONNICK ENGINEERING LIMITED Company Secretary 2008-08-21 CURRENT 1981-09-03 Active
EDWARD PETER SIMON ORCHID I P LIMITED Company Secretary 2008-04-03 CURRENT 2008-03-10 Active
EDWARD PETER SIMON FAIRPORT ENGINEERING LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Active
EDWARD PETER SIMON ORCHID ENVIRONMENTAL LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANTHONY FITTON FPACONSULTANCY LTD Director 2012-06-08 CURRENT 2012-06-08 Active - Proposal to Strike off
PAUL ANTHONY FITTON FAIRPORT PROCESS EQUIPMENT LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
PAUL ANTHONY FITTON CONNICK ENGINEERING LIMITED Director 2008-08-21 CURRENT 1981-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-29DIRECTOR APPOINTED MR DAVID KEITH THOMPSON
2024-10-29APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP DAVID WEATHERILL
2024-07-01CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2023-12-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SIMON
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-20AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-04-13PSC07CESSATION OF ORCHID HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-01PSC02Notification of Orchid Holdings Limited as a person with significant control on 2016-04-06
2022-04-01PSC05Change of details for Fel Holdings Limited as a person with significant control on 2022-03-30
2022-04-01PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31AP01DIRECTOR APPOINTED MR EDWARD PETER SIMON
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FITTON
2022-03-31TM02Termination of appointment of Edward Peter Simon on 2022-03-30
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Market Place Adlington Chorley Lancashire PR7 4EZ
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065444580002
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 2000.06
2018-05-18SH19Statement of capital on 2018-05-18 GBP 2,000.06
2018-05-18SH20Statement by Directors
2018-05-18CAP-SSSolvency Statement dated 22/03/18
2018-05-18RES13Resolutions passed:
  • Reduce share premium account 22/03/2018
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-20PSC02Notification of Fel Holdings Limited as a person with significant control on 2017-01-06
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RAYMOND REVERS
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2000.06
2016-08-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BISSO
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2000.06
2015-07-29AR0129/06/15 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-21SH0116/09/14 STATEMENT OF CAPITAL GBP 1000.06
2014-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD PETER SIMON on 2014-06-13
2014-07-31AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-31AP01DIRECTOR APPOINTED MR MARK BISSO
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES PICOTTE
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0129/06/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PICOTTE / 01/07/2011
2013-07-18AUDAUDITOR'S RESIGNATION
2013-05-09AUDAUDITOR'S RESIGNATION
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHATMORE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0129/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0129/06/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0129/06/10 FULL LIST
2010-04-26AR0126/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAYMOND REVERS / 26/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PICOTTE / 26/03/2010
2010-04-14SH0125/03/10 STATEMENT OF CAPITAL GBP 999.07
2010-02-18SH0103/02/10 STATEMENT OF CAPITAL GBP 999.06
2010-01-14SH0118/12/09 STATEMENT OF CAPITAL GBP 999.04
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08SH0123/09/09 STATEMENT OF CAPITAL GBP 999.03
2009-09-1188(2)AD 24/08/09 GBP SI 1@0.01=0.01 GBP IC 999.02/999.03
2009-08-1188(2)CAPITALS NOT ROLLED UP
2009-08-1188(2)AD 02/04/09 GBP SI 1@0.01=0.01 GBP IC 999.01/999.02
2009-05-06363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-0588(2)AD 14/05/08 GBP SI 1@0.01=0.01 GBP IC 999.98/999.99
2008-05-21288aDIRECTOR APPOINTED STEPHEN WHATMORE
2008-04-29288aDIRECTOR APPOINTED PAUL FITTON
2008-04-29288aSECRETARY APPOINTED EDWARD PETER SIMON
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY JOHN TISDALE
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM C/O WATSON, FARLEY & WILLIAMS LLP 15 APPOLD STREET LONDON EC2A 2HB
2008-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-18RES01ADOPT ARTICLES 04/04/2008
2008-04-1788(2)AD 04/04/08 GBP SI 19998@0.01=199.98 GBP IC 800/999.98
2008-04-16288aDIRECTOR APPOINTED DANIEL RAYMOND REVERS
2008-04-16288aSECRETARY APPOINTED JOHN ALLAN TISDALE
2008-04-16288aDIRECTOR APPOINTED CHRISTOPHER JAMES PICOTTE
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-04-11225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-04-11123NC INC ALREADY ADJUSTED 31/03/08
2008-04-11122S-DIV
2008-04-11RES13SUBDIVISION 31/03/2008
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-11RES01ALTER MEMORANDUM 31/03/2008
2008-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-11RES04GBP NC 1000/10000 31/03/2008
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O ARCLIGHT CAPITAL UK, LLP 78 PALL MALL LONDON SW1Y 5ES
2008-04-1188(2)AD 31/03/08 GBP SI 79900@0.01=799 GBP IC 1/800
2008-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORCHID BIOENERGY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCHID BIOENERGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ORCHID BIOENERGY GROUP LIMITED registering or being granted any patents
Domain Names

ORCHID BIOENERGY GROUP LIMITED owns 11 domain names.

orchid-environmental.co.uk   orchid-global.co.uk   orchid-holdings.co.uk   orchid-international.co.uk   orchid-operations.co.uk   orchid-overseas.co.uk   orchid-products.co.uk   orchid-technologies.co.uk   orchidbioenergy.co.uk   orchidbioenergygroup.co.uk   fairport.co.uk  

Trademarks
We have not found any records of ORCHID BIOENERGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHID BIOENERGY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ORCHID BIOENERGY GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ORCHID BIOENERGY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHID BIOENERGY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCHID BIOENERGY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.